UKBizDB.co.uk

CLEANING FORCE UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cleaning Force Uk Ltd. The company was founded 15 years ago and was given the registration number 06811811. The firm's registered office is in SUTTON COLDFIELD. You can find them at 20 Crown Lane, Four Oaks, Sutton Coldfield, West Midlands. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:CLEANING FORCE UK LTD
Company Number:06811811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:20 Crown Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Newton Road, Great Barr, Birmingham, England, B43 6BS

Secretary30 November 2020Active
104, Newton Road, Great Barr, Birmingham, England, B43 6BS

Director30 November 2020Active
104, Newton Road, Great Barr, Birmingham, England, B43 6BS

Director30 November 2020Active
20, Crown Lane, Four Oaks, Sutton Coldfield, United Kingdom, B74 4SU

Director06 February 2009Active
20, Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

Director06 February 2009Active
20, Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

Director06 February 2009Active
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB

Director06 February 2009Active

People with Significant Control

Mrs Lucy Taylor
Notified on:02 December 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:104, Newton Road, Birmingham, England, B43 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Christopher Taylor
Notified on:30 November 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:104, Newton Road, Birmingham, England, B43 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr John Anthony Hope
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:20, Crown Lane, Sutton Coldfield, B74 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joy Hope
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:20, Crown Lane, Sutton Coldfield, B74 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Stephen Bassett
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:20, Crown Lane, Sutton Coldfield, B74 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.